Company Details
Name: |
DREAMPORT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
19 Jul 1996 (29 years ago)
|
Business ID: |
632240 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
5801 N CONGRESS AVEBOCA RATON, FL 33487 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
CYNTHIA A. NEBERGALL
|
Secretary
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
Director
Name |
Role |
Address |
STEVEN P NOWICK
|
Director
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
President
Name |
Role |
Address |
STEVEN P NOWICK
|
President
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
Vice President
Name |
Role |
Address |
ROBERT VINCENT
|
Vice President
|
301 THE PLAZA 5355 TOWN CENTER RD, BOCA RATON, FL 33487
|
Chairman
Name |
Role |
Address |
VICTOR MARKOWICZ
|
Chairman
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
GUY B. SNOWDEN
|
Chairman
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
Treasurer
Name |
Role |
Address |
WILLIAM PIERI
|
Treasurer
|
55 TECHNOLOGY WAY, WEST GREENWICH, RI 2817
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-04-24
|
Withdrawal
|
Annual Report
|
Filed
|
2001-07-27
|
Annual Report
|
Annual Report
|
Filed
|
2000-07-26
|
Annual Report
|
Amendment Form
|
Filed
|
2000-07-26
|
Amendment
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-08-12
|
Annual Report
|
Annual Report
|
Filed
|
1998-05-28
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-06-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-07-19
|
Name Reservation
|
Date of last update: 07 Feb 2025
Sources:
Mississippi Secretary of State